Advanced company searchLink opens in new window

DE MOWBRAY HOUSE FREEHOLD LIMITED

Company number 08943444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
17 May 2017 AA Accounts for a dormant company made up to 31 August 2016
03 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
13 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 8
17 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
16 Dec 2015 AP01 Appointment of Mr Peter William Bigge as a director on 16 December 2015
11 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
26 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
02 Dec 2014 TM01 Termination of appointment of Charles Edward Richard Gibbons as a director on 21 July 2014
02 Dec 2014 AP04 Appointment of Town & City Secretaries Limited as a secretary on 27 August 2014
02 Dec 2014 AP01 Appointment of Mrs Christine Ellen Yewman as a director on 21 July 2014
02 Dec 2014 AP01 Appointment of Mr Michal Tomaszuk as a director on 21 July 2014
02 Dec 2014 AP01 Appointment of Mrs Noreen Mary Watson as a director on 21 July 2014
02 Dec 2014 TM01 Termination of appointment of Rebecca Eve Robson as a director on 21 July 2014
02 Dec 2014 TM01 Termination of appointment of Ann France Patterson as a director on 21 July 2014
28 Aug 2014 AD01 Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ England to 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH on 28 August 2014
29 Apr 2014 AD01 Registered office address changed from C/O Clarke Mairs Llp Royal House 5-7 Market Street Newcastle upon Tyne Tyne & Wear NE1 6JN United Kingdom on 29 April 2014
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 2